U.S. flag

An official website of the United States government

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock () or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

Parker Street Waste Site

All POL/SITREP's for this site Parker Street Waste Site
New Bedford, MA - EPA Region I
POLREP #10
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Parker Street Waste Site - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #10
Parker Street Waste Site
01GB
New Bedford, MA
Latitude: 41.6381659 Longitude: -70.9368469


To:
From: Wing Chau, On-Scene Coordinator
Date: 6/29/2012
Reporting Period:

1. Introduction
  1.1 Background
   
Site Number: 01GB    Contract Number: EP-W-08-061
D.O. Number: 024    Action Memo Date: 8/26/2010
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 10/29/2010    Start Date: 10/29/2010
Demob Date:      Completion Date:  
CERCLIS ID: MAN000105955    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:


1.1.1 Incident Category

CERCLA Fund-lead, time-critical removal action.

1.1.2 Site Description

The Parker Street Waste Site is a currently estimated 114-acre area located in an urban area of New Bedford, Bristol County, Massachusetts.  The estimated extent of the Parker Street Waste Site, based upon data generated to date, is believed to be bounded to the north by Durfee Street, to the east by Liberty Street and the Oak Grove Cemetery, to the south by North Street, and to the west by Summit Street.  Redeveloped on and centered around a former city-owned landfill, the Parker Street Waste Site includes the New Bedford High School campus, the Keith Middle School (KMS), the Hetland Memorial Skating Rink property, Walsh Field, the new Andre McCoy Field, residential properties, New Bedford Housing Authority properties, Carabiner’s Indoor Climbing Facility, and two private apartment complexes.


1.1.2.1 Location

Geographic coordinates of the Site are approximately 41º 38’ 33” north latitude and 70º 56’ 44” west longitude, as measured from the approximate center of the Site.
 
1.1.2.2 Description of Threat

Elevated levels of polychlorinated biphenyls (PCBs), polycyclic aromatic hydrocarbons (PAHs), and/ or heavy metals in soils at or near the surface, pose an imminent and substantial endangerment to public health.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

EPA and MassDEP initiated a preliminary assessment and site investigation (PA/SI) on April 26, 2010.  Sixty-three (63) parcels comprising forty-seven (47) properties along the periphery of the Site were sampled to expedite further investigation of the boundaries of the Parker Street Waste Site, and to determine whether there is any immediate threat to human health and/or the environment related to the contamination from the Site.  The site investigation identified several residential and commercial properties with elevated levels of polychlorinated biphenyls (PCBs), polycyclic aromatic hydrocarbons (PAHs), and/ or heavy metals in soils at or near the surface, which pose an imminent and substantial endangerment to public health.  Also, twenty-four (24) additional properties were sampled in September 2010 to further delineate the nature and extent of the Site boundaries.  On October 25, 2011, START conducted PA/SI activities on two (2) additional properties to further characterize the Site's southeastern boundary.


2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

On August 26, 2010, the Action Memorandum was signed by the Director of the Office of Site Remediation and Restoration, approving the proposed removal action to address the release or threatened release of hazardous substances, contaminants, and/or pollutants at the Site.  The Action Memorandum Addendum dated September 15, 2011 was signed by the Assistant Administrator of the Office of Solid Waste and Emergency Response on September 23, 2011, approving the change in Scope of Response, an Exemption from the Statutory 12-Month and $2 Million Limits, and Ceiling Increase at the Parker Street Waste Site.

2.1.2 Response Actions to Date

Please refer to POLREPs #1 through #9 for information on removal activities prior to April 9, 2012.

Week of April 9, 2012
On April 10, 2012, EPA, ERRS, and START remobilized to the Site to continue restoration activities.  ERRS mobilized personnel and equipment to continue placement and re-grading of topsoil at properties P-010, P-020, P-052, P-056, P-068, P-070, P-073, P-075, and P-076. ERRS' landscaping subcontractor was onsite to review remaining scope of work to be completed.    

Week of April 16, 2012
ERRS continued placement and re-grading of topsoil operations at properties P-052, P-056, P-073, P-074, and P-084.  ERRS conducted repairs to the front stairs and re-graded the front walkway at property P-056, patched the concrete driveway at property P-053, installed the raised garden bed in the backyard of property P-005, and installed the wooden form for the concrete pad at property P-084.  ERRS's landscaping subcontractor was onsite to re-plant arborvitaes at property P-023.  The landscaping subcontractor also completed plantings at P-028 and spread fertilizer at P-021, P-029, and P-042. ERRS's asphalt paving subcontractor was onsite to install and grade the sub-base  reconstruction of the asphalt basketball court at property P-052.

Week of April 23, 2012
Due to the muddy conditions resulting from heavy rain storms, ERRS constructed a temporary wooden walkway at property P-010 to allow for egress/ingress.  ERRS conducted repairs to the bulkhead at the Corner Sports store, which was damaged during removal activities at property P-023.  ERRS also augered holes for the re-installation of the basketball posts at property P-052.

Week of April 30, 2012
ERRS capped the abandoned water line to the building at property P-052, which was discovered during excavation activities at this property.  Also at property P-052, ERRS re-installed the basketball posts and poured the concrete base.  ERRS' landscaping subcontractor was onsite to continue plantings at properties P-010, P-028, and P-068; and placed grass seed at property P-075.

Week of May 7, 2012
ERRS' landscaping contractor installed sod at properties P-010, P-068, P-077, and P-078; and placed grass seed at properties P-010, P-028, P-068, and P-075. ERRS' asphalt paving subcontractor conducted some repair/patch work at the former stockpile area on Shawmut Avenue.

Week of May 14, 2012
ERRS's asphalt paving subcontractor reconstructed the driveways at properties P-056 and P-076.  ERRS' landscaping subcontractor installed of sod at properties P-073, P-074, and P-076; and installed plantings at properties P-012 and P-056.  START updated the Administrative File Record at the New Bedford Public Library.

Week of May 21, 2012
ERRS' landscaping subcontractor prepared properties P-010, P-082 and P-084 for sod installation.  Sod and plants were installed on properties P-010, P-48, and P-084.  ERRS' asphalt paving subcontractor repaired the driveways at properties P-P-020, P-021, and P-081; and repaired the walkway at property P-058.  ERRS' asphalt paving subcontractor performed additional grading activities on the basketball court area of property P-052.

Week of May 28, 2012
ERRS began regrading and installing a dry well area in the backyard of property P-004 to address flooding issues that occur during heavy rain events.  ERRS' landscaping subcontractor installed plants at property P-056 and installed sod at properties P-049, P-056, and P-070.

Week of June 4, 2012
ERRS completed regrading and installation of the dry well at property P-004 and performed similar activities on the abutting property, P-003, which is also having flooding issues during heavy rain events.  ERRS' landscaping subcontractor installed sod at properties P-049, P-081, and P-082.  ERRS and its landscaping subcontractor conducted additional grading of the topsoil at property P-052.  ERRS's asphalt subcontractor repaired the sidewalks near properties P-010 and P-048; and repaired the walkways a properties P-001 and P-006.  ERRS' asphalt paving subcontractor reconstructed the concrete pad in the backyard of property P-084.

Week of June 11, 2012
ERRS regraded and installed a dry well at property P-030 to address flooding issues that occurrs during heavy rain events.  ERRS repaired the erosion areas on properties P-002 and P-033, which resulted from runoff during the recent heavy rain events.  ERRS also placed additional topsoil at property P-052.  ERRS' landscaping subcontractor installed plants and sod at properties P-003, P-004, P-049, P-056, P-061, and P-070. ERRS' landscaping subcontractor also replaced the dead sod at property P-042 and hydroseeded properties P-020, P-028, and P-029.

Week of June 18, 2012
ERRS' landscaping subcontractor installed sod at property P-052.  ERRS' landscaping subcontractor also repaired sod areas at properties P-001, P-003, and P-004.  ERRS' asphalt paving subcontractor reconstructed the asphalt basketball court at property P-052.  ERRS' fence subcontractor installed stockade fence at property P-076.

Week of June 25, 2012
ERRS demobilized one of the office trailers at the command post area.  ERRS' landscaping subcontractor was onsite to water newly installed sod areas and placed mulch material at property P-084.
2.1.3 Enforcement Activities

  2.2 Planning Section
    2.2.1 Anticipated Activities
2.2.1.1 Planned Response Activities

  2.3 Logistics Section
    Upon completion of restoration activities, coordinate demobilization activities.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
On-site personnel have reviewed and signed the site specific health and safety plan (HASP).  Daily operational health and safety briefings are conducted each morning prior to commencement of site activities.

2.6 Liaison Officer


2.7 Information Officer


2.7.1 Public Information Officer
The Public Information Office continues to provide updates regarding site activities to interested parties and posting the updates onto the website, www.epa.gov/region1/parkerstreet.

2.7.2 Community Involvement Coordinator


3. Participating Entities
  3.1 Unified Command
USEPA
MassDEP

3.2 Cooperating Agencies

4. Personnel On Site
  USEPA - 1 OSC
START - 1 Site Lead personnel
ERRS - 1 RM, , 1 Foreman, 2 Operators, 1 Cleanup Technicians, 1 truck driver 

5. Definition of Terms
  ACM - Asbestos Containing Material
ERRS- Emergency Rapid Response Services
EPA/USEPA -  U.S. Environmental Protection Agency
MassDEP -  Massachusetts Department of Environmental Protection
NBHA - New Bedford Housing Authority
NBPD - New Bedford Police Department
OEME - Office of Evironmental Measurement and Evaluation
OSC - On-Scene Coordinator
PA/SI - Preliminary Assessment/Site Investigation
PID - Photo Ionization Detector
PPE - Personal Protective Equipment
RM -  Response Manager
START -  Superfund Technical Assessment and Response Team
TCLP - Toxicity Characteristic Leaching Procedure
T&D - Transportation and Disposal
VOCs - Volatile Organic Compounds

6. Additional sources of information
  6.1 Internet location of additional information/report

http://www.epa.gov/region1/parkerstreet



6.2 Reporting Schedule

7. Situational Reference Materials
  No information available at this time.